- Company Overview for NEWARK CONCRETE LIMITED (01285981)
- Filing history for NEWARK CONCRETE LIMITED (01285981)
- People for NEWARK CONCRETE LIMITED (01285981)
- Charges for NEWARK CONCRETE LIMITED (01285981)
- Insolvency for NEWARK CONCRETE LIMITED (01285981)
- More for NEWARK CONCRETE LIMITED (01285981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2016 | CH01 | Director's details changed for Mr Michael John Choules on 1 June 2016 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | 4.70 | Declaration of solvency | |
02 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Michael John Choules as a director on 27 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
17 Sep 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Andrew Bolter as a director | |
03 Dec 2013 | CH01 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 29 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | AD01 | Registered office address changed from C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 7 October 2013 | |
31 Jul 2013 | TM02 | Termination of appointment of Tarmac Nominees Two Limited as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director | |
31 Jul 2013 | AP04 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Tarmac Nominees Two Limited as a director |